You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

BILL SAVER, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation3/26/20043/26/2004ForeignProfit9/11/2008Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose5313 - Real Estate and Rental and Leasing - Real Estate - Activities Related to Real Estate (property mgrs, appraisers) Capital Stock
Charter CountyForeign CountryControl Number65091
Charter StateDEExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address300 KANAWHA BLVD.
CHARLESTON, WV, 25321
USA
Notice of Process AddressNATIONAL REGISTERED AGENTS INC.
1627 QUARRIER ST
CHARLESTON, WV, 25311-2124
USA
Principal Office Address1100 TOWN & COUNTRY ROAD
SUITE 450
ORANGE, CA, 92868
USA
Principal Office Mailing Address1100 TOWN & COUNTRY ROAD
SUITE 450
ORANGE, CA, 92868
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorJOHN P. GRAZER
1100 TOWN & COUNTRY ROAD
SUITE 1100
ORANGE, CA, 92868
USA
DirectorADAM J. BASS
1100 TOWN & COUNTRY ROAD
SUITE 1100
ORANGE, CA, 92868
USA
PresidentKEVIN MOREFIELD
1100 TOWN & COUNTRY ROAD
SUITE 1100
ORANGE, CA, 92868
USA
SecretaryDIANE E. TIBEREND
1100 TOWN & COUNTRY ROAD
SUITE 1100
ORANGE, CA, 92868
USA
TreasurerKAREN CHRISTENSEN
1100 TOWN & COUNTRY ROAD
SUITE 1100
ORANGE, CA, 92868
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
BILL SAVER MARKETING INCFORCED DBA3/26/20049/11/2008
DBA Name Description Effective Date Termination Date
Back To Top

Subsidiaries

Name Address
AMERIQUEST MORTGAGE COMPANY
1100 TOWN & COUNTRY ROAD
ORANGE, CA, 92868
USA
Name Address
Back To Top

Annual Reports

Filed For
2008
2007
2006
2005
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)5/24/20055/24/20057/29/20058/15/20059/9/2008
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Monday, February 2, 2026 — 2:02 PM